About

Registered Number: 06423702
Date of Incorporation: 09/11/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Boston House 214 High Street, Boston Spa, Wetherby, LS23 6AD,

 

Established in 2007, Strida Developments Ltd has its registered office in Wetherby, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINGS, Darren Neil Patrick 12 November 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 January 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 13 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 30 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2017
AA01 - Change of accounting reference date 27 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 31 October 2016
MR01 - N/A 30 January 2016
AR01 - Annual Return 09 November 2015
AD01 - Change of registered office address 24 September 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 19 November 2014
CH03 - Change of particulars for secretary 19 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2014
CH01 - Change of particulars for director 19 November 2014
CH01 - Change of particulars for director 19 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 13 November 2012
CH03 - Change of particulars for secretary 13 November 2012
CH01 - Change of particulars for director 13 November 2012
AD01 - Change of registered office address 13 November 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 28 November 2011
CH01 - Change of particulars for director 28 November 2011
AD01 - Change of registered office address 28 November 2011
CH01 - Change of particulars for director 28 November 2011
CH03 - Change of particulars for secretary 28 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
AA - Annual Accounts 09 October 2009
225 - Change of Accounting Reference Date 26 August 2009
287 - Change in situation or address of Registered Office 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
363a - Annual Return 18 December 2008
353 - Register of members 18 December 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 30 April 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
NEWINC - New incorporation documents 09 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2016 Outstanding

N/A

Legal charge 06 May 2008 Outstanding

N/A

Debenture 24 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.